Entity Name: | PARTY GUYS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 10 Jun 2002 (23 years ago) |
Document Number: | P02000063737 |
FEI/EIN Number | 460484323 |
Address: | 4600 36th ST, ORLANDO, FL, 32811, US |
Mail Address: | 8438 FIREFOX COVE, ORLANDO, FL, 32835, US |
ZIP code: | 32811 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEICHERT THOMAS S | Agent | 8438 FIREFOX COVE, ORLANDO, FL, 32835 |
Name | Role | Address |
---|---|---|
WEICHERT THOMAS | President | 8438 FIREFOX COVE, ORLANDO, FL, 32835 |
Name | Role | Address |
---|---|---|
Weichert Kimberly L | Chief Financial Officer | 8438 Firefox CV, Orlando, FL, 32835 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G02169900359 | PARTY GUYS INC | ACTIVE | 2002-06-18 | 2027-12-31 | No data | 8438 FIREFOX COVE, ORLANDO, FL, 32835 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-08 | 4600 36th ST, Suite B-B2, ORLANDO, FL 32811 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-09 | 4600 36th ST, Suite B-B2, ORLANDO, FL 32811 | No data |
REGISTERED AGENT NAME CHANGED | 2008-04-29 | WEICHERT, THOMAS S | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-23 | 8438 FIREFOX COVE, ORLANDO, FL 32835 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000085178 | TERMINATED | 1000000248421 | ORANGE | 2012-01-31 | 2032-02-08 | $ 3,866.59 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-03-30 |
AMENDED ANNUAL REPORT | 2020-04-09 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-04-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State